This company is commonly known as Registered Care Providers Association Limited. The company was founded 15 years ago and was given the registration number 06726296. The firm's registered office is in TAUNTON. You can find them at Victoria House, Victoria Street, Taunton, Somerset. This company's SIC code is 94110 - Activities of business and employers membership organizations.
Name | : | REGISTERED CARE PROVIDERS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 06726296 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 October 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Victoria House, Victoria Street, Taunton, Somerset, TA1 3JA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Victoria House, Victoria Street, Taunton, TA1 3JA | Secretary | 21 June 2012 | Active |
Eagle House, Bishops Hull Road, Taunton, TA1 5EP | Director | 10 December 2008 | Active |
80, Trull Road, Taunton, United Kingdom, TA1 4QL | Director | 24 March 2011 | Active |
Victoria House, Victoria Street, Taunton, England, TA1 3JA | Director | 01 September 2020 | Active |
Abbeyfield Somerset Society, Heron Drive, Bishops Hull, Taunton, England, TA1 5HA | Director | 27 August 2020 | Active |
Victoria House, Victoria Street, Taunton, TA1 3JA | Director | 21 June 2012 | Active |
7 Chichester Place, Tiverton, England, EX16 4BW | Director | 27 January 2021 | Active |
Victoria House, Victoria Street, Taunton, TA1 3JA | Director | 27 April 2010 | Active |
62 Bakers Close, Bishops Hull, Taunton, TA1 5HD | Secretary | 17 October 2008 | Active |
Arlington, 14 Sweethay Close, Trull, Taunton, TA3 7HG | Director | 17 October 2008 | Active |
Victoria House, Victoria Street, Taunton, TA1 3JA | Director | 28 March 2013 | Active |
Fairmead, Stathe Road, Burrowbridge, Bridgwater, TA7 0JJ | Director | 17 October 2008 | Active |
Victoria House, Victoria Street, Taunton, England, TA1 3JA | Director | 22 August 2017 | Active |
Honeysuckle Cottage, Crock Street Donyatt, Ilminster, TA19 0SH | Director | 19 December 2008 | Active |
Victoria House, Victoria Street, Taunton, TA1 3JA | Director | 24 March 2011 | Active |
2, Finches Way, Burnham On Sea, NA8 2QQ | Director | 20 October 2008 | Active |
Pitt Court, Goodleigh, Barnstaple, EX32 7LX | Director | 28 October 2008 | Active |
Victoria House, Victoria Street, Taunton, TA1 3JA | Director | 17 July 2014 | Active |
Victoria House, Victoria Street, Taunton, TA1 3JA | Director | 01 January 2012 | Active |
Westaways, Broadhembury, Honiton, EX143NQ | Director | 17 October 2008 | Active |
Daneswood Carehome, Cuck Hill, Shipham, Winscombe, England, BS25 1RD | Director | 26 April 2017 | Active |
Victoria House, Victoria Street, Taunton, TA1 3JA | Director | 25 February 2015 | Active |
Victoria House, Victoria Street, Taunton, TA1 3JA | Director | 27 July 2016 | Active |
Mr Richard Derek Brice | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1955 |
Nationality | : | British |
Address | : | Victoria House, Victoria Street, Taunton, TA1 3JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Officers | Appoint person director company with name date. | Download |
2022-10-07 | Officers | Appoint person director company with name date. | Download |
2022-10-07 | Officers | Appoint person director company with name date. | Download |
2022-09-13 | Officers | Termination director company with name termination date. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-19 | Officers | Termination director company with name termination date. | Download |
2019-03-19 | Officers | Termination director company with name termination date. | Download |
2019-03-19 | Officers | Termination director company with name termination date. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-11 | Officers | Termination director company with name termination date. | Download |
2017-11-15 | Officers | Appoint person director company with name date. | Download |
2017-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-14 | Officers | Appoint person director company with name date. | Download |
2017-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.